London
W1S 2ES
Director Name | Ms Ae Kyung Yoon |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | South Korean |
Status | Current |
Appointed | 05 September 2022(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Matteo Quatraro |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 05 September 2022(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Ms Anna Louise Bath |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 08 December 2023(14 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Richard Mardon |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Dora Road London SW19 7HH |
Director Name | Miss Emma Louise Collins |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 20 Manchester Square London W1U 3PZ |
Director Name | Mr Alexandre Fabien Labouret |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Munro House Portsmouth Road Cobham Surrey KT11 1PP |
Secretary Name | Mr John Patrick Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 New Street Square New Fetter Lane London EC4A 3BF |
Director Name | Ms Helen Stewart Fleming |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 February 2013) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 20 Manchester Square London W1U 3PZ |
Director Name | Mr Simon John Page |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(1 year, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 April 2011) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 20 Manchester Square London W1U 3PZ |
Director Name | Mrs Adele Ara |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 April 2011(2 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 28 April 2014) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 2nd Floor 20 Manchester Square London W1U 3PZ |
Director Name | Mrs Gintare Briola |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 03 June 2013(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 2017) |
Role | Associate At Platina Partners Llp |
Country of Residence | England |
Correspondence Address | Munro House Portsmouth Road Cobham Surrey KT11 1PP |
Director Name | Mr Adrien Pierre Gerard Pinsard |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 January 2015(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Munro House Portsmouth Road Cobham Surrey KT11 1PP |
Director Name | Mr Stephen Campbell Joseph Ellis |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Rollo Andrew Johnstone Wright |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Nicholas Simon Parker |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Ronan Niall Kierans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2017(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mrs Saira Jane Johnston |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2020(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Registered Address | 24 Savile Row London W1S 2ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
7.1m at £1 | P.e.s.y. Gbp Sarl & Partners Sca 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,984,967 |
Net Worth | -£9,229,007 |
Cash | £2,850,638 |
Current Liabilities | £2,633,330 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
25 April 2016 | Delivered on: 29 April 2016 Persons entitled: U.S. Bank Trustees Limited (The Security Trustee) Classification: A registered charge Outstanding |
---|---|
25 April 2016 | Delivered on: 26 April 2016 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
25 April 2016 | Delivered on: 26 April 2016 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: (A) any freehold, leasehold or commonhold land, estate or interest in that land and any buildings, fixtures and fittings (including trade fixtures and fittings) and other equipment attached to, or situated on or forming part of that land and any rights attaching or relating to them.. (B) any intellectual property which is designated as intellectual property by the company and the security trustee at or about the time of its acquisition, and all other copyrights (including rights in computer software), patents, trade marks, trade names, service marks, business names (including internet domain names), design rights, database rights, semi-conductor typography rights and all other intellectual property or similar proprietary rights (whether registered or not and including applications to register or rights to apply for registration) and any rights attaching or relating to them. Outstanding |
13 November 2009 | Delivered on: 19 November 2009 Persons entitled: Nibc Bank N.V. Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charge charges certain shares of the company from time to time including the shares in mk windfarm limited the charge created a first fixed charge over all of the rights privileges power or immunity or any interst or remedy of any kind see image for full details. Outstanding |
13 November 2009 | Delivered on: 19 November 2009 Persons entitled: Nibc Bank N.V. Classification: Pledge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledge pledges and assigns to the security trustee its whole right title interest and benefit in and to the charged assets see image for full details. Outstanding |
13 November 2009 | Delivered on: 19 November 2009 Persons entitled: Nibc Bank N.V. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
9 July 2023 | Group of companies' accounts made up to 31 December 2022 (22 pages) |
---|---|
19 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
8 September 2022 | Termination of appointment of Rollo Andrew Johnstone Wright as a director on 5 September 2022 (1 page) |
8 September 2022 | Appointment of Ms Ae Kyung Yoon as a director on 5 September 2022 (2 pages) |
8 September 2022 | Appointment of Mr Matteo Quatraro as a director on 5 September 2022 (2 pages) |
8 September 2022 | Termination of appointment of Nicholas Simon Parker as a director on 5 September 2022 (1 page) |
4 July 2022 | Group of companies' accounts made up to 31 December 2021 (23 pages) |
17 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
6 September 2021 | Group of companies' accounts made up to 31 December 2020 (40 pages) |
27 July 2021 | Termination of appointment of Stephen Campbell Joseph Ellis as a director on 28 June 2021 (1 page) |
17 December 2020 | Confirmation statement made on 17 December 2020 with updates (4 pages) |
6 October 2020 | Group of companies' accounts made up to 31 December 2019 (38 pages) |
19 February 2020 | Appointment of Ms Saira Jane Johnston as a director on 4 February 2020 (2 pages) |
19 February 2020 | Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020 (1 page) |
17 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
11 September 2019 | Change of details for Gravis Onshore Wind 2 Limited as a person with significant control on 22 March 2019 (2 pages) |
12 July 2019 | Group of companies' accounts made up to 31 December 2018 (41 pages) |
21 March 2019 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP England to 24 Savile Row London W1S 2ES on 21 March 2019 (1 page) |
18 December 2018 | Confirmation statement made on 17 December 2018 with updates (5 pages) |
14 August 2018 | Group of companies' accounts made up to 31 December 2017 (38 pages) |
16 February 2018 | Confirmation statement made on 17 December 2017 with updates (3 pages) |
9 January 2018 | Notification of Gravis Onshore Wind 2 Limited as a person with significant control on 1 December 2017 (2 pages) |
9 January 2018 | Cessation of Pesy Uk Gp Llp as a person with significant control on 1 December 2017 (1 page) |
9 January 2018 | Cessation of Platina Energy Partners Llp as a person with significant control on 1 December 2017 (1 page) |
6 December 2017 | Appointment of Mr Stephen Campbell Joseph Ellis as a director on 1 December 2017 (2 pages) |
6 December 2017 | Appointment of Mr Nicholas Simon Parker as a director on 1 December 2017 (2 pages) |
6 December 2017 | Appointment of Mr Philip William Kent as a director on 1 December 2017 (2 pages) |
6 December 2017 | Termination of appointment of Gintare Briola as a director on 1 December 2017 (1 page) |
6 December 2017 | Termination of appointment of Adrien Pierre Gerard Pinsard as a director on 1 December 2017 (1 page) |
6 December 2017 | Registered office address changed from C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF England to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 6 December 2017 (1 page) |
6 December 2017 | Appointment of Mr Ronan Niall Kierans as a director on 1 December 2017 (2 pages) |
6 December 2017 | Appointment of Mr Stephen Campbell Joseph Ellis as a director on 1 December 2017 (2 pages) |
6 December 2017 | Termination of appointment of Alexandre Fabien Labouret as a director on 1 December 2017 (1 page) |
6 December 2017 | Appointment of Mr Rollo Andrew Johnstone Wright as a director on 1 December 2017 (2 pages) |
6 December 2017 | Termination of appointment of Adrien Pierre Gerard Pinsard as a director on 1 December 2017 (1 page) |
6 December 2017 | Appointment of Mr Ronan Niall Kierans as a director on 1 December 2017 (2 pages) |
6 December 2017 | Appointment of Mr Philip William Kent as a director on 1 December 2017 (2 pages) |
6 December 2017 | Appointment of Mr Nicholas Simon Parker as a director on 1 December 2017 (2 pages) |
6 December 2017 | Registered office address changed from C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF England to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 6 December 2017 (1 page) |
6 December 2017 | Termination of appointment of John Patrick Elliott as a secretary on 1 December 2017 (1 page) |
6 December 2017 | Appointment of Mr Rollo Andrew Johnstone Wright as a director on 1 December 2017 (2 pages) |
6 December 2017 | Termination of appointment of Alexandre Fabien Labouret as a director on 1 December 2017 (1 page) |
6 December 2017 | Termination of appointment of Gintare Briola as a director on 1 December 2017 (1 page) |
6 December 2017 | Termination of appointment of John Patrick Elliott as a secretary on 1 December 2017 (1 page) |
24 August 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
24 August 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
27 February 2017 | Director's details changed for Mrs Gintare Briola on 20 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Mrs Gintare Briola on 20 February 2017 (2 pages) |
20 December 2016 | Confirmation statement made on 17 December 2016 with updates (7 pages) |
20 December 2016 | Confirmation statement made on 17 December 2016 with updates (7 pages) |
18 November 2016 | Registered office address changed from 6 C/O Dmh Stallard (0594) New Street Square New Fetter Lane London EC4A 3BF England to C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF on 18 November 2016 (1 page) |
18 November 2016 | Registered office address changed from 6 C/O Dmh Stallard (0594) New Street Square New Fetter Lane London EC4A 3BF England to C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF on 18 November 2016 (1 page) |
17 November 2016 | Registered office address changed from 2nd Floor 20 Manchester Square London W1U 3PZ to 6 C/O Dmh Stallard (0594) New Street Square New Fetter Lane London EC4A 3BF on 17 November 2016 (1 page) |
17 November 2016 | Registered office address changed from 2nd Floor 20 Manchester Square London W1U 3PZ to 6 C/O Dmh Stallard (0594) New Street Square New Fetter Lane London EC4A 3BF on 17 November 2016 (1 page) |
10 November 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
10 November 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
31 October 2016 | Director's details changed for Miss Gintare Sertvytyte on 31 October 2016 (2 pages) |
31 October 2016 | Director's details changed for Miss Gintare Sertvytyte on 31 October 2016 (2 pages) |
29 April 2016 | Registration of charge 067755630006, created on 25 April 2016 (21 pages) |
29 April 2016 | Registration of charge 067755630006, created on 25 April 2016 (21 pages) |
28 April 2016 | Satisfaction of charge 2 in full (4 pages) |
28 April 2016 | Satisfaction of charge 2 in full (4 pages) |
26 April 2016 | Satisfaction of charge 3 in full (1 page) |
26 April 2016 | Satisfaction of charge 1 in full (1 page) |
26 April 2016 | Satisfaction of charge 3 in full (1 page) |
26 April 2016 | Satisfaction of charge 1 in full (1 page) |
26 April 2016 | Registration of charge 067755630005, created on 25 April 2016 (25 pages) |
26 April 2016 | Registration of charge 067755630004, created on 25 April 2016 (38 pages) |
26 April 2016 | Registration of charge 067755630005, created on 25 April 2016 (25 pages) |
26 April 2016 | Registration of charge 067755630004, created on 25 April 2016 (38 pages) |
22 March 2016 | Secretary's details changed for Mr John Patrick Elliott on 22 March 2016 (1 page) |
22 March 2016 | Secretary's details changed for Mr John Patrick Elliott on 22 March 2016 (1 page) |
12 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
8 July 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
8 July 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
22 January 2015 | Appointment of Mr Adrien Pierre Gerard Pinsard as a director on 15 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Adrien Pierre Gerard Pinsard as a director on 15 January 2015 (2 pages) |
14 January 2015 | Termination of appointment of Emma Louise Collins as a director on 8 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Emma Louise Collins as a director on 8 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Emma Louise Collins as a director on 8 January 2015 (1 page) |
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
14 May 2014 | Termination of appointment of Adele Ara as a director (1 page) |
14 May 2014 | Termination of appointment of Adele Ara as a director (1 page) |
10 April 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
10 April 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
9 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
23 December 2013 | Aud stat 519 (1 page) |
23 December 2013 | Aud stat 519 (1 page) |
20 June 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
20 June 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
20 June 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
17 June 2013 | Appointment of Miss Gintare Sertvytyte as a director (2 pages) |
17 June 2013 | Resolutions
|
17 June 2013 | Resolutions
|
17 June 2013 | Appointment of Miss Gintare Sertvytyte as a director (2 pages) |
8 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
8 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
18 February 2013 | Termination of appointment of Helen Fleming as a director (1 page) |
18 February 2013 | Termination of appointment of Helen Fleming as a director (1 page) |
15 February 2013 | Termination of appointment of Helen Fleming as a director (1 page) |
15 February 2013 | Termination of appointment of Helen Fleming as a director (1 page) |
8 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
20 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
10 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
7 April 2011 | Appointment of Mrs Adele Ara as a director (2 pages) |
7 April 2011 | Termination of appointment of Simon Page as a director (1 page) |
7 April 2011 | Termination of appointment of Simon Page as a director (1 page) |
7 April 2011 | Appointment of Mrs Adele Ara as a director (2 pages) |
9 March 2011 | Director's details changed for Ms Helen Stewart on 2 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Ms Helen Stewart on 2 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Ms Helen Stewart on 2 March 2011 (2 pages) |
21 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Director's details changed for Mr Alexandre Fabien Labouret on 30 November 2010 (2 pages) |
14 December 2010 | Director's details changed for Ms Emma Louise Collins on 14 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Mr Alexandre Fabien Labouret on 30 November 2010 (2 pages) |
14 December 2010 | Director's details changed for Ms Emma Louise Collins on 14 December 2010 (2 pages) |
25 June 2010 | Director's details changed for Ms Helen Steward on 18 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Ms Helen Steward on 18 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Ms Emma Louise Collins on 18 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Ms Emma Louise Collins on 18 June 2010 (2 pages) |
23 June 2010 | Appointment of Mr Simon Page as a director (2 pages) |
23 June 2010 | Appointment of Ms Helen Steward as a director (2 pages) |
23 June 2010 | Appointment of Ms Helen Steward as a director (2 pages) |
23 June 2010 | Appointment of Mr Simon Page as a director (2 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
6 January 2010 | Registered office address changed from 40 George Street London W1U 7DW United Kingdom on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 40 George Street London W1U 7DW United Kingdom on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 40 George Street London W1U 7DW United Kingdom on 6 January 2010 (1 page) |
17 December 2009 | Director's details changed for Ms Emma Louise Collins on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Ms Emma Louise Collins on 17 December 2009 (2 pages) |
26 November 2009 | Director's details changed for Ms Emma Louise Collins on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Ms Emma Louise Collins on 26 November 2009 (2 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
5 November 2009 | Resolutions
|
5 November 2009 | Resolutions
|
5 November 2009 | Memorandum and Articles of Association (9 pages) |
5 November 2009 | Memorandum and Articles of Association (9 pages) |
10 September 2009 | Appointment terminated director richard mardon (1 page) |
10 September 2009 | Appointment terminated director richard mardon (1 page) |
17 December 2008 | Incorporation (13 pages) |
17 December 2008 | Incorporation (13 pages) |